CARS 2 LIMITED

Register to unlock more data on OkredoRegister

CARS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05738906

Incorporation date

10/03/2006

Size

Full

Contacts

Registered address

Registered address

Waldorf Way, Denby Dale Road, Wakefield, West Yorkshire WF2 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2006)
dot icon12/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon04/02/2025
Appointment of Mr Neil Martin Crossley as a director on 2025-01-31
dot icon03/02/2025
Particulars of variation of rights attached to shares
dot icon03/02/2025
Memorandum and Articles of Association
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Change of share class name or designation
dot icon31/01/2025
Notification of Ascot Eot Limited as a person with significant control on 2025-01-31
dot icon31/01/2025
Cessation of Allan George Otley as a person with significant control on 2025-01-31
dot icon31/01/2025
Registration of charge 057389060020, created on 2025-01-30
dot icon31/01/2025
Registration of charge 057389060021, created on 2025-01-30
dot icon23/05/2024
Full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon17/10/2023
Registration of charge 057389060019, created on 2023-10-17
dot icon16/05/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-10 with updates
dot icon22/11/2022
Resolutions
dot icon21/11/2022
Memorandum and Articles of Association
dot icon21/11/2022
Satisfaction of charge 6 in full
dot icon21/11/2022
Satisfaction of charge 7 in full
dot icon17/11/2022
Particulars of variation of rights attached to shares
dot icon17/11/2022
Change of share class name or designation
dot icon17/11/2022
Sub-division of shares on 2022-11-16
dot icon06/05/2022
Full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon12/06/2021
Satisfaction of charge 3 in full
dot icon12/06/2021
Satisfaction of charge 057389060010 in full
dot icon12/06/2021
Satisfaction of charge 057389060009 in full
dot icon12/06/2021
Satisfaction of charge 4 in full
dot icon12/06/2021
Satisfaction of charge 5 in full
dot icon03/06/2021
Registration of charge 057389060012, created on 2021-05-28
dot icon03/06/2021
Registration of charge 057389060013, created on 2021-05-28
dot icon03/06/2021
Registration of charge 057389060014, created on 2021-05-28
dot icon03/06/2021
Registration of charge 057389060015, created on 2021-05-28
dot icon03/06/2021
Registration of charge 057389060016, created on 2021-05-28
dot icon03/06/2021
Registration of charge 057389060017, created on 2021-05-28
dot icon03/06/2021
Registration of charge 057389060018, created on 2021-05-28
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Registration of charge 057389060011, created on 2021-05-24
dot icon10/05/2021
Appointment of Jeremy Bates as a director on 2021-04-01
dot icon23/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon23/02/2021
Director's details changed for Mr Callum Thomas Otley on 2021-02-23
dot icon23/02/2021
Director's details changed for Mr Scott Ledgard Otley on 2021-02-23
dot icon23/02/2021
Director's details changed for Lindsay Anne Collier on 2021-02-23
dot icon27/07/2020
Full accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon10/02/2020
Satisfaction of charge 2 in full
dot icon18/03/2019
Full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon15/01/2019
Appointment of Mr Callum Thomas Otley as a director on 2019-01-08
dot icon15/01/2019
Appointment of Mr Scott Ledgard Otley as a director on 2019-01-08
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon07/04/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon17/03/2017
Termination of appointment of T.P.D.S.Limited as a secretary on 2017-03-06
dot icon10/08/2016
Registration of charge 057389060010, created on 2016-08-10
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon15/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon02/04/2014
Director's details changed for Allan George Otley on 2014-03-10
dot icon15/03/2014
Registration of charge 057389060009
dot icon23/07/2013
Registration of charge 057389060008
dot icon03/04/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon08/03/2013
Registered office address changed from 4 Kings Road Bradford West Yorkshire BD2 1FA England on 2013-03-08
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon10/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon21/02/2012
Appointment of Lindsay Collier as a director
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon30/03/2011
Secretary's details changed for Lindsay Anne Lockwood on 2011-03-10
dot icon30/03/2011
Director's details changed for Allan George Otley on 2011-03-10
dot icon09/03/2011
Registered office address changed from Cars 2 Limited Pontefract Road Barnsley South Yorkshire S75 1AJ on 2011-03-09
dot icon02/12/2010
Resolutions
dot icon02/12/2010
Cancellation of shares. Statement of capital on 2010-12-02
dot icon02/12/2010
Purchase of own shares.
dot icon14/09/2010
Accounts for a small company made up to 2010-04-30
dot icon19/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for T.P.D.S.Limited on 2009-10-01
dot icon19/03/2010
Director's details changed for Allan George Otley on 2009-10-01
dot icon06/10/2009
Accounts for a small company made up to 2009-04-30
dot icon03/04/2009
Return made up to 10/03/09; full list of members
dot icon13/02/2009
Accounts for a small company made up to 2008-04-30
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2008
Appointment terminated director mark collier
dot icon03/09/2008
Return made up to 10/03/08; full list of members
dot icon03/09/2008
Director appointed mark collier
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/04/2008
Secretary appointed T.P.D.S.LIMITED
dot icon10/12/2007
Accounts for a small company made up to 2007-04-30
dot icon01/12/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon13/09/2007
Particulars of mortgage/charge
dot icon28/07/2007
Ad 06/07/07--------- £ si 50000@1=50000 £ ic 1/50001
dot icon28/07/2007
Nc inc already adjusted 06/07/07
dot icon28/07/2007
Resolutions
dot icon28/07/2007
Resolutions
dot icon28/07/2007
Resolutions
dot icon21/06/2007
Ad 07/04/06--------- £ si 199999@1
dot icon07/06/2007
New secretary appointed
dot icon07/06/2007
Secretary resigned
dot icon30/05/2007
Nc inc already adjusted 07/04/06
dot icon30/05/2007
Resolutions
dot icon30/05/2007
Resolutions
dot icon10/04/2007
Return made up to 10/03/07; full list of members
dot icon10/04/2007
Director's particulars changed
dot icon03/02/2007
Particulars of mortgage/charge
dot icon01/08/2006
Registered office changed on 01/08/06 from: sovereign house, queen street manchester lancashire M2 5HR
dot icon16/03/2006
Certificate of change of name
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
New secretary appointed
dot icon14/03/2006
New director appointed
dot icon10/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
10/03/2006 - 10/03/2006
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/03/2006 - 10/03/2006
99600
Collier, Lindsay Anne
Secretary
09/05/2007 - Present
-
Otley, Scott Ledgard
Director
08/01/2019 - Present
4
Otley, Allan George
Director
10/03/2006 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARS 2 LIMITED

CARS 2 LIMITED is an(a) Active company incorporated on 10/03/2006 with the registered office located at Waldorf Way, Denby Dale Road, Wakefield, West Yorkshire WF2 8DH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARS 2 LIMITED?

toggle

CARS 2 LIMITED is currently Active. It was registered on 10/03/2006 .

Where is CARS 2 LIMITED located?

toggle

CARS 2 LIMITED is registered at Waldorf Way, Denby Dale Road, Wakefield, West Yorkshire WF2 8DH.

What does CARS 2 LIMITED do?

toggle

CARS 2 LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for CARS 2 LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-10 with no updates.